Company NameMerchant Consultants Limited
Company StatusDissolved
Company Number01710876
CategoryPrivate Limited Company
Incorporation Date30 March 1983(41 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameMr Oliver Wilhelm Hahn
NationalityBritish
StatusClosed
Appointed02 July 2007(24 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 13 October 2020)
RoleFreight Forwarder
Country of ResidenceQatar
Correspondence AddressSuite 3, Sherbourne House 23/25 Northolt Road
Harrow
Middlesex
HA2 0LH
Director NameMr Oliver Wilhelm Hahn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2017(33 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressSuite 3, Sherbourne House 23/25 Northolt Road
Harrow
Middlesex
HA2 0LH
Director NameMr Richard Alan James
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(8 years, 5 months after company formation)
Appointment Duration16 years (resigned 31 August 2007)
RoleFreight Forwarding Agent
Correspondence Address23 Plough Rise
Cranham
Upminster
Essex
RM14 1XR
Director NameMr Lothar Hahn
Date of BirthApril 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed28 August 1991(8 years, 5 months after company formation)
Appointment Duration25 years, 6 months (resigned 11 March 2017)
RoleFreight Forwarding Agent
Country of ResidenceEngland
Correspondence Address15 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Secretary NameMr Richard Alan James
NationalityBritish
StatusResigned
Appointed28 August 1991(8 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address23 Plough Rise
Cranham
Upminster
Essex
RM14 1XR

Location

Registered AddressSuite 3, Sherbourne House
23/25 Northolt Road
Harrow
Middlesex
HA2 0LH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

90 at £1Lothar Hahn
98.90%
Ordinary A
10 at £0.1Hilary Hahn
1.10%
Ordinary B

Financials

Year2014
Net Worth£100
Cash£54,804
Current Liabilities£55,094

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
18 September 2017Cessation of Oliver Hahn as a person with significant control on 11 March 2017 (1 page)
18 September 2017Change of details for Mr Lothar Hahn as a person with significant control on 11 March 2017 (2 pages)
18 September 2017Notification of Oliver Hahn as a person with significant control on 11 March 2017 (2 pages)
2 May 2017Appointment of Mr Oliver Wilhelm Hahn as a director on 7 March 2017 (2 pages)
2 May 2017Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page)
8 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
30 June 2016Registered office address changed from Griffin Centre Unit 14,Lyon Way Greenford Middlesex UB6 0BN to Suite 3, Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH on 30 June 2016 (1 page)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 91
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 September 2014Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2014 (1 page)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 91
(4 pages)
3 September 2014Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2014 (1 page)
25 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 October 2012Secretary's details changed for Mr Oliver Wilhelm Hahn on 24 October 2012 (2 pages)
24 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
6 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate Southall Middlesex UB2 5LJ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate Southall Middlesex UB2 5LJ on 6 July 2010 (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
29 August 2008Return made up to 28/08/08; full list of members (3 pages)
29 August 2008Appointment terminated director richard james (1 page)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 November 2007Return made up to 28/08/07; no change of members (7 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
27 September 2006Return made up to 28/08/06; full list of members (7 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 September 2005Return made up to 28/08/05; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 September 2004Return made up to 28/08/04; full list of members (7 pages)
12 December 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 August 2003Return made up to 28/08/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 September 2002Return made up to 28/08/02; full list of members (7 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 September 2001Return made up to 28/08/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (12 pages)
22 September 2000Return made up to 28/08/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 September 1999Return made up to 28/08/99; full list of members (7 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
3 September 1998Return made up to 28/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
25 September 1997Return made up to 28/08/97; full list of members (8 pages)
24 September 1997Registered office changed on 24/09/97 from: international trading estate 4 trident way brent road southall, middlesex, UB2 5NQ (1 page)
11 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
3 September 1996Return made up to 28/08/96; full list of members (8 pages)
5 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
29 August 1995Return made up to 28/08/95; full list of members (10 pages)